Search icon

EMSON RESEARCH, INC.

Company Details

Entity Name: EMSON RESEARCH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 29 Nov 1955
Business ALEI: 0015710
Annual report due: 28 Nov 2011
Business address: 125 ACCESS ROAD, STRATFORD, CT, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100000

Agent

Name Role Business address Residence address
EMIL MESHBERG Agent 125 ACCESS ROAD, STRATFORD, CT, 06615, United States 226 Pine Creek Ave., FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
PETER PFEIFFER Officer 475 W. TERRA COTLA AVENUE, SUITE E, CRYSTAL LAKE, IL, 60014, United States GUTENBOHLWEG 12, 78343 GAIENHOFEN, Germany
STEPHEN J. HAGGE Officer 475 W. TERRA COTTA AVE., STE E, CRYSTAL LAKE, IL, 60014, United States 6703 CONCORD TRAIL, CRYSTAL LAKE, IL, 60012, United States
RALPH POLTERMANN Officer 475 W. TERRA COTLA AVENUE, SUITE E, CRYSTAL LAKE, IL, 60014, United States 1024 COLONY DRIVE, CRYSTAL LAKE, IL, 60014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004300800 2010-12-29 2010-12-31 Merger Certificate of Merger No data
0004281268 2010-11-22 No data Annual Report Annual Report 2010
0004046953 2009-11-09 No data Annual Report Annual Report 2009
0003828285 2008-11-12 No data Annual Report Annual Report 2008
0003584311 2007-11-29 No data Annual Report Annual Report 2007
0003343088 2006-11-27 No data Annual Report Annual Report 2006
0003124192 2005-11-28 No data Annual Report Annual Report 2005
0002953588 2004-11-26 2004-11-26 Annual Report Annual Report 2004
0002744137 2003-12-09 2003-12-09 Annual Report Annual Report 2003
0002549584 2002-12-02 2002-12-02 Annual Report Annual Report 2002

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EMSON 73339567 1981-12-01 1274364 1984-04-17
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2005-01-22
Publication Date 1984-01-24
Date Cancelled 2005-01-22

Mark Information

Mark Literal Elements EMSON
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Dispensing Systems Comprising Valves, Valve Actuators and/or Pumps for Use in Aerosol and Non-Aerosol Containers; Bottles
International Class(es) 021 - Primary Class
U.S Class(es) 002, 050
Class Status SECTION 8 - CANCELLED
First Use 1956
Use in Commerce 1956

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Emson Research, Inc.
Owner Address 118 Burr Ct. Bridgeport, CONNECTICUT UNITED STATES 06605
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name CHARLES R. BRAINARD
Correspondent Name/Address CHARLES R BRAINARD, KENYON & KENYON, ONE BROADWAY, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
2005-01-22 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-06-22 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-04-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-04-17 REGISTERED-PRINCIPAL REGISTER
1984-01-24 PUBLISHED FOR OPPOSITION
1983-12-12 NOTICE OF PUBLICATION
1983-12-09 NOTICE OF PUBLICATION
1983-12-08 NOTICE OF PUBLICATION
1983-12-07 NOTICE OF PUBLICATION
1983-12-06 NOTICE OF PUBLICATION
1983-10-31 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-10-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-04-18 NON-FINAL ACTION MAILED
1982-06-08 NON-FINAL ACTION MAILED
1982-05-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-07-20
EXACTA-MIST 73233763 1979-10-03 1161658 1981-07-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-02-03
Publication Date 1981-04-28
Date Cancelled 1988-02-03

Mark Information

Mark Literal Elements EXACTA-MIST
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Valve Accessories-Namely, Actuators
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Mar. 24, 1972
Use in Commerce Mar. 24, 1972

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Emson Research, Inc.
Owner Address 118 Burr Ct. Bridgeport, CONNECTICUT UNITED STATES 06605
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Kenyon & Kenyon
Correspondent Name/Address JAMES GALBRAITH, KENYON & KENYON, 59 MAIDEN LA, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
1988-02-03 CANCELLED SEC. 8 (6-YR)
1981-07-21 REGISTERED-PRINCIPAL REGISTER
1981-04-28 PUBLISHED FOR OPPOSITION
1981-02-10 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-23
PREMIST 73182423 1978-08-17 1150455 1981-04-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-05
Publication Date 1981-01-13
Date Cancelled 2016-03-05

Mark Information

Mark Literal Elements PREMIST
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Aerosol Pumps and Valves
International Class(es) 021 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Aug. 11, 1978
Use in Commerce Aug. 11, 1978

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Emson Research, Inc.
Owner Address 125 ACCESS ROAD STRATFORD, CONNECTICUT UNITED STATES 06615
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JOSEPH F NICHOLSON
Docket Number 2030085701
Correspondent Name/Address JOSEPH F NICHOLSON, KENYON & KENYON, ONE BROADWAY, NEW YORK, NEW YORK UNITED STATES 10004

Prosecution History

Date Description
2016-03-05 CANCELLED SEC. 8 (10-YR)
2008-02-25 CASE FILE IN TICRS
2001-12-17 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2001-12-17 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2001-10-03 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1987-10-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-04-06 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-04-07 REGISTERED-PRINCIPAL REGISTER
1981-01-13 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2016-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101006740 0112000 1989-10-23 100 BOSTON AVENUE, BRIDGEPORT, CT, 06610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-10-23
Case Closed 1990-05-29

Related Activity

Type Complaint
Activity Nr 72960966
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-01-19
Abatement Due Date 1990-02-20
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E04
Issuance Date 1990-01-19
Abatement Due Date 1990-01-20
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 300
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1990-01-19
Abatement Due Date 1990-02-05
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 1990-01-19
Abatement Due Date 1990-04-30
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 16
Gravity 06
103354890 0112000 1988-07-21 1100 BOSTON AVE, BRIDGEPORT, CT, 06610
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-07-21
Case Closed 1988-12-12

Related Activity

Type Inspection
Activity Nr 102742319

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 B01
Issuance Date 1988-11-09
Abatement Due Date 1988-11-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 4
Gravity 03
102742319 0112000 1988-03-21 1100 BOSTON AVENUE, BRIDGEPORT, CT, 06610
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-03-23
Case Closed 1990-05-01

Related Activity

Type Complaint
Activity Nr 71653414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Nr Exposed 22
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-06-06
Abatement Due Date 1988-06-13
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Nr Exposed 8
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 37
Nr Exposed 420
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 2
Nr Exposed 420
Citation ID 02001C
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 2
Nr Exposed 420
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Nr Instances 4
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 21
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1988-06-06
Abatement Due Date 1988-06-09
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100158 E02 III
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 6
Nr Exposed 420
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1988-06-06
Abatement Due Date 1988-06-09
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 8
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Nr Instances 2
Nr Exposed 8
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 8
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 2
Citation ID 02013
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-06-06
Abatement Due Date 1988-06-27
Nr Instances 2
Nr Exposed 8
Citation ID 02014
Citaton Type Other
Standard Cited 19100252 A02 VB
Issuance Date 1988-06-06
Abatement Due Date 1988-06-09
Nr Instances 2
Nr Exposed 2
Citation ID 02015
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1988-06-06
Abatement Due Date 1988-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 02016
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-06-06
Abatement Due Date 1988-06-13
Nr Instances 1
Nr Exposed 4
Citation ID 02017
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 1
Nr Exposed 420
Citation ID 02018
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 2
Nr Exposed 420
Citation ID 02019
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 2
Nr Exposed 420
Citation ID 02020
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 10
Nr Exposed 420
Citation ID 02021
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-06-06
Abatement Due Date 1988-07-11
Nr Instances 10
Nr Exposed 420
FTA Inspection NR 101006740
FTA Issuance Date 1990-01-19
FTA Current Penalty 700.0
1749100 0112000 1985-06-18 1100 BOSTON AVE, BRIDGEPORT, CT, 06610
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-06-19
Case Closed 1985-06-19
10547107 0112000 1977-10-21 118 BURR COURT, Bridgeport, CT, 06605
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320107543
10443141 0112000 1974-12-12 118 BURR COURT, Bridgeport, CT, 06605
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-12
Case Closed 1975-01-09
10442879 0112000 1974-10-31 118 BURR COURT, Bridgeport, CT, 06605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-31
Case Closed 1975-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-08
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1974-11-08
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-11-08
Abatement Due Date 1975-01-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1974-11-08
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-11-08
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1974-11-08
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-11-08
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-11-08
Abatement Due Date 1974-12-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-08
Abatement Due Date 1975-02-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-11-08
Abatement Due Date 1974-12-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-11-08
Abatement Due Date 1974-12-29
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1974-11-08
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-11-08
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-08
Abatement Due Date 1975-01-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01015
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-08
Abatement Due Date 1974-12-29
Nr Instances 8
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1974-11-08
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-08
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-11-08
Abatement Due Date 1975-02-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website